- Company Overview for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Filing history for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- People for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Charges for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Insolvency for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- More for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
03 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2019 | AD01 | Registered office address changed from 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 25 September 2019 | |
24 Sep 2019 | LIQ01 | Declaration of solvency | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
30 Jul 2019 | AAMD | Amended accounts made up to 31 March 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
19 Jul 2018 | CH01 | Director's details changed for Mr Jonathan Paul Capper on 19 July 2018 | |
28 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mr Jonathan Paul Capper as a person with significant control on 31 July 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Stephen John Gamble as a person with significant control on 31 July 2017 | |
23 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
18 Jun 2014 | AP01 | Appointment of Mr Jonathan Paul Capper as a director | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |